Advanced company searchLink opens in new window

HERIZ PAYNE LIMITED

Company number 04400812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 62
25 Mar 2015 AD02 Register inspection address has been changed from C/O Virbix Ltd North Lodge South Horrington Village Wells Somerset BA5 3DZ United Kingdom to C/O White Bruce Accounting Ltd Mendip Court Bath Road Wells Somerset BA5 3DG
24 Feb 2015 AA Micro company accounts made up to 31 May 2014
19 Jun 2014 AD01 Registered office address changed from C/O J Heriz-Smith 33a High Street Glastonbury Somerset BA6 9HT on 19 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Jonathan Heriz Smith on 19 June 2014
01 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 62
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
04 Apr 2013 AD04 Register(s) moved to registered office address
07 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
25 Mar 2011 AD03 Register(s) moved to registered inspection location
25 Mar 2011 AD02 Register inspection address has been changed
25 Mar 2011 TM01 Termination of appointment of Elizabeth Payne as a director
25 Mar 2011 TM02 Termination of appointment of Elizabeth Payne as a secretary
21 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
16 Aug 2010 AD01 Registered office address changed from the Old Mill, Park Road Shepton Mallet Somerset BA4 5BS on 16 August 2010
30 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Jonathan Heriz Smith on 21 March 2010
30 Mar 2010 CH01 Director's details changed for Mrs Elizabeth Jane Payne on 21 March 2010
25 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
31 Mar 2009 363a Return made up to 21/03/09; full list of members
20 Mar 2009 AA Total exemption full accounts made up to 31 May 2008